SIMIS LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewRegistered office address changed from 63 Gee Street London EC1V 3RS England to Suffolk House, C/O Catalis Ltd George Street Croydon CR0 1PE on 2025-07-11

View Document

21/01/2521 January 2025 Change of details for Catalis Se as a person with significant control on 2025-01-20

View Document

20/01/2520 January 2025 Termination of appointment of Stephen Neil Trowbridge as a director on 2025-01-08

View Document

20/01/2520 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

11/10/2411 October 2024 Termination of appointment of Peter Adam Ernest Opperman as a director on 2024-10-01

View Document

11/10/2411 October 2024 Appointment of Ms Sharon Baylay-Bell as a director on 2024-10-01

View Document

17/08/2417 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

09/02/249 February 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

07/11/237 November 2023 Appointment of Mr Peter Adam Ernest Opperman as a director on 2023-10-31

View Document

07/11/237 November 2023 Termination of appointment of Dominic Marius Dennis Anthony Wheatley as a director on 2023-10-31

View Document

24/08/2324 August 2023 Appointment of Mr Stephen Neil Trowbridge as a director on 2023-08-24

View Document

24/08/2324 August 2023 Termination of appointment of Andrew Charles Lawton as a director on 2023-08-24

View Document

24/07/2324 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

06/01/236 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

26/06/2126 June 2021 Accounts for a dormant company made up to 2020-12-31

View Document

20/03/1920 March 2019 DISS40 (DISS40(SOAD))

View Document

19/03/1919 March 2019 FIRST GAZETTE

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

13/11/1813 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

13/11/1813 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

21/09/1821 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

03/04/183 April 2018 REGISTERED OFFICE CHANGED ON 03/04/2018 FROM SUFFOLK HOUSE 2ND FLOOR, SUITES 1, 2 & 3 GEORGE STREET CROYDON CR0 1PE

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

21/09/1721 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

20/09/1620 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

04/01/164 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

16/12/1516 December 2015 APPOINTMENT TERMINATED, DIRECTOR BRETT MORRIS

View Document

16/12/1516 December 2015 DIRECTOR APPOINTED MR ROBERT JOHN HAXTON

View Document

02/09/152 September 2015 REGISTERED OFFICE CHANGED ON 02/09/2015 FROM 160-166 BOROUGH HIGH STREET LONDON SE1 1LB

View Document

24/07/1524 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

07/01/157 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

07/01/157 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC MARIUS DENNIS ANTHONY WHEATLEY / 01/01/2014

View Document

02/07/142 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

21/03/1421 March 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

12/07/1312 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

17/01/1317 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

20/11/1220 November 2012 APPOINTMENT TERMINATED, DIRECTOR ADRIAN HAWKINS

View Document

25/09/1225 September 2012 APPOINTMENT TERMINATED, DIRECTOR JEREMY LEWIS

View Document

25/09/1225 September 2012 REGISTERED OFFICE CHANGED ON 25/09/2012 FROM SUITE 2 RIVER HOUSE BROADFORD PARK SHALFORD GUILDFORD SURREY GU4 8EP

View Document

21/08/1221 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

18/05/1218 May 2012 DIRECTOR APPOINTED MR DOMINIC MARIUS DENNIS ANTHONY WHEATLEY

View Document

16/05/1216 May 2012 DIRECTOR APPOINTED MR BRETT PLUNKETT MORRIS

View Document

13/01/1213 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

29/12/1129 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

06/10/116 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

31/05/1131 May 2011 DIRECTOR APPOINTED MR ADRIAN MILNER HAWKINS

View Document

31/05/1131 May 2011 APPOINTMENT TERMINATED, SECRETARY ROBERT STANNETT

View Document

31/05/1131 May 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT STANNETT

View Document

18/05/1118 May 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL ROBBINS

View Document

18/04/1118 April 2011 DIRECTOR APPOINTED MR JEREMY MICHAEL, JAMES LEWIS

View Document

06/01/116 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

23/09/1023 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, SECRETARY JONATHAN NEWTH

View Document

06/05/106 May 2010 DIRECTOR APPOINTED MR ROBERT WILLIAM STANNETT

View Document

06/05/106 May 2010 DIRECTOR APPOINTED MR NIGEL PAUL ROBBINS

View Document

06/05/106 May 2010 SECRETARY APPOINTED MR ROBERT WILLIAM STANNETT

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN NEWTH

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, DIRECTOR IAN BAVERSTOCK

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN ANTONY BAVERSTOCK / 31/12/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID NEWTH / 31/12/2009

View Document

12/01/1012 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

17/11/0917 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

07/10/097 October 2009 CURRSHO FROM 31/03/2010 TO 31/12/2009

View Document

02/10/092 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

11/03/0911 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

11/03/0911 March 2009 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

11/03/0911 March 2009 RETURN MADE UP TO 31/12/08; NO CHANGE OF MEMBERS

View Document

04/03/094 March 2009 REGISTERED OFFICE CHANGED ON 04/03/2009 FROM UNIT 10 WOODSIDE PARK CATTESHALL LANE GODALMING SURREY GU7 1LG

View Document

09/01/089 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

27/01/0727 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

05/05/065 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

24/01/0424 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

31/01/0331 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 AUDITOR'S RESIGNATION

View Document

19/04/0219 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

15/01/0215 January 2002 RETURN MADE UP TO 31/12/01; NO CHANGE OF MEMBERS

View Document

12/12/0112 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

25/01/0125 January 2001 RETURN MADE UP TO 31/12/00; NO CHANGE OF MEMBERS

View Document

04/09/004 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

30/01/0030 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

07/01/007 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

16/07/9916 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/9920 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

19/01/9919 January 1999 LOCATION OF REGISTER OF MEMBERS

View Document

19/01/9919 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9919 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

19/01/9919 January 1999 NEW SECRETARY APPOINTED

View Document

19/01/9919 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/9912 January 1999 REGISTERED OFFICE CHANGED ON 12/01/99 FROM: SIMIS HOUSE 90 MEADROW GODALMING SURREY GU7 3HY

View Document

23/04/9823 April 1998 DIRECTOR RESIGNED

View Document

23/04/9823 April 1998 DIRECTOR RESIGNED

View Document

23/04/9823 April 1998 DIRECTOR RESIGNED

View Document

23/04/9823 April 1998 SECRETARY RESIGNED

View Document

13/01/9813 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

15/09/9715 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

10/04/9710 April 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

01/04/971 April 1997 DIRECTOR RESIGNED

View Document

29/01/9729 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

13/09/9613 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/9624 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/9628 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/9615 February 1996 SECRETARY RESIGNED

View Document

15/02/9615 February 1996 NEW SECRETARY APPOINTED

View Document

12/02/9612 February 1996 S366A DISP HOLDING AGM 20/12/95

View Document

12/02/9612 February 1996 S252 DISP LAYING ACC 20/12/95

View Document

12/02/9612 February 1996 S386 DISP APP AUDS 20/12/95

View Document

11/01/9611 January 1996 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/03

View Document

09/01/969 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

29/11/9529 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/9513 November 1995 AUDITOR'S RESIGNATION

View Document

13/11/9513 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/11/958 November 1995 NEW DIRECTOR APPOINTED

View Document

07/11/957 November 1995 NEW DIRECTOR APPOINTED

View Document

03/07/953 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/12/9419 December 1994 REGISTERED OFFICE CHANGED ON 19/12/94

View Document

19/12/9419 December 1994 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

31/10/9431 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

18/08/9418 August 1994 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

21/04/9421 April 1994 REGISTERED OFFICE CHANGED ON 21/04/94 FROM: ABBOTS FEE GREENHILL SHERBORNE DORSET DT9 4ET

View Document

18/01/9418 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

22/08/9322 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

01/02/931 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

21/10/9221 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

02/02/922 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

02/02/922 February 1992 REGISTERED OFFICE CHANGED ON 02/02/92

View Document

02/02/922 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/916 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/9127 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

25/01/9125 January 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

03/08/903 August 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

03/08/903 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

15/02/8915 February 1989 WD 30/01/89 AD 03/08/88--------- £ SI 998@1=998 £ IC 2/1000

View Document

10/02/8910 February 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

13/09/8813 September 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/09/882 September 1988 ALTER MEM AND ARTS 290788

View Document

01/09/881 September 1988 NEW DIRECTOR APPOINTED

View Document

01/09/881 September 1988 REGISTERED OFFICE CHANGED ON 01/09/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

01/09/881 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/09/881 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/08/8826 August 1988 COMPANY NAME CHANGED BUGMINE LIMITED CERTIFICATE ISSUED ON 30/08/88

View Document

28/07/8828 July 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company